Company NameDukelease (Trading) Limited
Company StatusDissolved
Company Number03955356
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)
Previous NameDukelease Investments Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Director NameMr Howard Mark Leslie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 08 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Abbey View
Mill Hill
London
NW7 4PB
Director NameRichard Craig Leslie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 08 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrecon House
The Close
Totteridge
London
N20 8PJ
Secretary NameMr Spencer Adam Leslie
NationalityBritish
StatusClosed
Appointed16 June 2000(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 08 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameMidlantic Management Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address18 Springalls Wharf
Bermondsey Wall West
London
SE16 4TL

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
12 August 2009Application for striking-off (1 page)
1 April 2009Return made up to 24/03/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
15 April 2008Return made up to 24/03/08; full list of members (4 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
10 April 2007Return made up to 24/03/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
10 April 2006Return made up to 24/03/06; full list of members (2 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
22 April 2005Return made up to 24/03/05; full list of members (3 pages)
26 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
27 April 2004Director's particulars changed (1 page)
20 April 2004Return made up to 24/03/04; full list of members (7 pages)
12 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
8 April 2003Return made up to 24/03/03; full list of members (7 pages)
17 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (1 page)
2 April 2002Return made up to 24/03/02; full list of members (7 pages)
2 April 2002Secretary resigned (1 page)
9 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
26 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
6 April 2001Return made up to 24/03/01; full list of members (7 pages)
16 November 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
27 October 2000Company name changed dukelease investments LIMITED\certificate issued on 30/10/00 (2 pages)
26 October 2000Director's particulars changed (1 page)
12 September 2000New director appointed (3 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000New director appointed (3 pages)
12 April 2000Location of register of members (1 page)
12 April 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
12 April 2000Ad 24/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2000New secretary appointed (2 pages)
3 April 2000Director resigned (1 page)
24 March 2000Incorporation (11 pages)